Montana Legislative Assembly (6th: 1899) records, 1896-1899

Overview of the Collection

Creator
Montana. Legislative Assembly.
Title
Montana Legislative Assembly (6th: 1899) records
Dates
1896-1899 (inclusive)
Quantity
.6 linear feet of shelf space
Collection Number
LR 6
Summary
Records (1896-1899) of the Montana 6th Legislative Assembly consist of minutes and report of Joint Special and House standing committees; and miscellany, including correspondence, petitions, and subject files on contested elections. [OVERSIZE MATERIAL: Box #1]
Repository
Montana Historical Society, Library & Archives
Montana Historical Society Research Center Archives
225 North Roberts
PO Box 201201
Helena MT
59620-1201
Telephone: 4064442681
Fax: 4064445297
mhslibrary@mt.gov
Access Restrictions

Collection is open for research.

Languages
English
Sponsor
Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.

Historical NoteReturn to Top

The Montana State Legislature is made up of two chambers, the Senate and the House of Representatives. The Constitution of Montana limits the size of the Senate to no fewer than 40 and no more than 50 members and the size of the House of Representatives to no fewer than 80 and no more than 100 members. Each house is responsible for choosing its officers, creating committees and establishing its own rules. The Montana Legislature meets for 90 days every odd numbered year, beginning the first Monday in January, or the following Wednesday if the first Monday is New Years Day. The first State Legislature convened on November 23, 1889, fifteen days after Montana became a state. Each following Legislature has been numbered sequentially.

The 6th Montana Legislature met from January 2nd to March 2nd, 1899. The leaders of the Senate were Archibald Spriggs (Populist-President), and Thomas Cullen (D-President Pro Tempore). The leaders of the House were Henry Stiff (D-Speaker), and Edwin Lamb (D-Speaker Pro Tempore).

Sources:The Constitution of the State of Montana as adopted by the Constitutional Convention March 22, 1972, and as ratified by the people, June 6, 1972, referendum no. 68, "A GUIDE TO THE MONTANA LEGISLATURE," The Montana Legislature,; “Montana Legislative Leadership 1889 – Present”.

Content DescriptionReturn to Top

Records (1896-1899) of the Montana 6th Legislative Assembly consist of minutes and report of Joint Special Committee to Investigate Matters of Bribery Connected with Senatorial Elections (re William A. Clark); minutes of House standing committees; and miscellany, including correspondence, petitions (re support of Sunday closure of businesses; support of the establishment of Rosebud County; opposing changes in Madison County boundaries; supporting creation of a new state judicial district consisting of Ravalli and Granite Counties; opposing repeal of anti-gambling law; support of direct legislation; support of reclamation of state lands; exemption of grocers from liquor tax; support of legislation favoring union typographers; supporting fish screen on natural streams for irrigation; supporting repeal of the bounty law on wild animals; supporting increase in the bounty on grey wolves; supporting legislation shortening hunting season on certain game birds; supporting the practice of osteopaths; supporting legislation Prohibiting stealing railways rides and trespassing upon freight and passenger trains; and supporting license tax upon traveling salesmen), and subject files on contested elections. [OVERSIZE MATERIAL: Box #1]

Use of the CollectionReturn to Top

Restrictions on Use

The Montana Historical Society is the owner of the materials in the Research Library and makes available reproductions for research, publication, and other uses. Written permission must be obtained from the Research Library before any reproduction use. The Society does not necessarily hold copyright to all of the materials in the collections. In some cases, permission for use may require seeking additional authorization from the copyright owners.

Preferred Citation

[item description and date].Montana Legislative Assembly (6th: 1899) records, 1896-1899. Legislative Records 6. [box and folder numbers]. Montana Historical Society Research Center. Archives. Helena, Montana.

Administrative InformationReturn to Top

Arrangement

The collection is organized into six series, House and Senate Special Joint Committee Minutes (arranged alphabetically), House of Representatives Standing Committee Minutes (arranged alphabetically), Senate Resolutions (arranged numerically), General Correspondence (arranged alphabetically), Subject Files (arranged alphabetically), and Miscellany (arranged alphabetically).

Location of Collection

51:5-6

Acquisition Information

Acquisition information available upon request

Processing Note

Bill Summers processed the collection in 1988

Separated Materials

OVERSIZE MATERIAL: Box #1

Detailed Description of the CollectionReturn to Top

House and Senate Special Joint Committee MinutesReturn to Top

Container(s) Description Dates
Box/Folder
1 / 1
Joint Select Committee to Investigate Matters of Bribery Connected with Senatorial Elections (re W.A. Clark; testimony and report)
1899 January 11-12
1 / 2
Joint Select Committee on Resolutions (draft resolution re montana regiment serving in Philippine Islands)
1899

House of Representatives Standing Committee MinutesReturn to Top

Container(s) Description Dates
Box/Folder
1 / 3
Unidentified Committee Actions on Unidentified Bill
1899

Senate ResolutionsReturn to Top

Container(s) Description Dates
oversizebox
OVFD
Joint Senate Resolution No. 3 [OVERSIZE MATERIAL: Box #1]
1899

General CorrespondenceReturn to Top

Container(s) Description Dates
Box/Folder
1 / 4
"Message of Hon. Robert B. Smith, Governor of Montana, to the Sixth Legislative Assembly of the State of Montana"
1899 January
1 / 5
To the Senate
1899

Subject FilesReturn to Top

Container(s) Description Dates
Box/Folder
1 / 6
Contested Elections: John H. Geiger vs. Fred Whiteside (re Flathead County Senate Seat) [OVERSIZE MATERIAL: Box #1]
1898-1899

MiscellanyReturn to Top

Container(s) Description Dates
Box/Folder
1 / 7
Board of Examiners (re claim of George D. Garnard and Co. for Standards of Weight and Measures)
1896-1899
1 / 8
Certification of John W. Ponsford as Sergeant at arms of the Senate
1899
1 / 9
List of State Senators and Representatives by County
1899
1 / 10
Petitions (re support of Sunday closure of businesses)
1899
1 / 11
Petitions (re support of Sunday closure of businesses)
1899
1 / 12
Petitions (re support of the establishment of Rosebud County; opposing changes in Madison County boundaries; supporting creation of a new state judicial district consisting of Ravalli and Granite Counties)
1899
1 / 13
Petitions (re opposing repeal of anti-gambling law)
1899
1 / 14
Petitions (re support of direct legislation)
1899
1 / 15
Petitions (re support of reclamation of state lands; exemption of grocers from liquor tax; support of legislation favoring union typographers; supporting fish screen on natural streams for irrigation; supporting repeal of the bounty law on wild animals; supporting increase in the bounty on grey wolves; supporting legislation shortening hunting season on certain game birds; supporting the practice of osteopaths; supporting legislation Prohibiting stealing railways rides and trespassing upon freight and passenger trains; and supporting license tax upon traveling salesmen)
1899
1 / 16
Receipt from State Treasure for Currency used in Evidence by the Joint Committee to Investigate Matters of Bribery in Senatorial Election
1899 January 10

Names and SubjectsReturn to Top

Subject Terms

  • Bills, Legislative--Montana.
  • Legislative bodies--Montana--Committees.

Geographical Names

  • Montana--Politics and government.